TURNBULL & SCOTT (ENGINEERS) LIMITED

Active Hawick
30 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing
T

TURNBULL & SCOTT (ENGINEERS) LIMITED

Founded 29 Nov 2007 Active Hawick, United Kingdom 30 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing
Accounts Submitted 31 Mar 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 15 Dec 2025 Next due 27 Dec 2026 7 months remaining
Net assets £576K £134K 2024 year on year
Total assets £2M £61K 2024 year on year
Total Liabilities £1M £196K 2024 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Unit 1a, Burnfoot Industrial Estate Hawick TD9 8SL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TURNBULL & SCOTT (ENGINEERS) LIMITED (SC334633), an active supply chain, manufacturing and commerce models company based in Hawick, United Kingdom. Incorporated 29 Nov 2007. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£131.50k

Decreased by £109.45k (-45%)

Net Assets

£575.86k

Increased by £134.46k (+30%)

Total Liabilities

£1.20M

Decreased by £195.85k (-14%)

Turnover

N/A

Employees

30

Decreased by 7 (-19%)

Debt Ratio

68%

Decreased by 8 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Ian Paul BurtonDirectorBritishUnited Kingdom6420 Feb 2019Active
Mbm Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown18 Dec 2015Active

Shareholders

Shareholders (27)

Paula Majella Murphy
10.9%
119,600
Peter Thomas Murphy
10.8%
118,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Peter Thomas Murphy

Irish

Active
Notified 6 Apr 2016
Residence Scotland
DOB July 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Paula Majella Murphy

Irish

Active
Notified 6 Apr 2016
Residence Scotland
DOB September 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Tri Capital Limited

Ceased 4 Mar 2025

Ceased

Group Structure

Group Structure

TURNBULL & SCOTT (ENGINEERS) LIMITED Current Company

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Mar 2026Persons With Significant ControlCessation of Tri Capital Limited as a person with significant control on 4 Mar 2025
15 Dec 2025Confirmation StatementConfirmation statement made on 13 Dec 2025 with no updates
2 Aug 2025MortgageMortgage Alter Floating Charge With Number
31 Jul 2025MortgageMortgage Alter Floating Charge With Number
29 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Mar 2026 Persons With Significant Control

Cessation of Tri Capital Limited as a person with significant control on 4 Mar 2025

15 Dec 2025 Confirmation Statement

Confirmation statement made on 13 Dec 2025 with no updates

2 Aug 2025 Mortgage

Mortgage Alter Floating Charge With Number

31 Jul 2025 Mortgage

Mortgage Alter Floating Charge With Number

29 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Cessation of Tri Capital Limited as a person with significant control on 4 Mar 2025

1 months ago on 17 Mar 2026

Confirmation statement made on 13 Dec 2025 with no updates

4 months ago on 15 Dec 2025

Mortgage Alter Floating Charge With Number

9 months ago on 2 Aug 2025

Mortgage Alter Floating Charge With Number

9 months ago on 31 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 29 Jul 2025